2 Clove Crescent
Poplar
London
E14 2BE
Director Name | Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Simon Piers Beckwith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Onslow Gardens London SW7 3QA |
Director Name | Adam Murray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Bridge House 3b Edith Grove London SW10 0JZ |
Secretary Name | Lindsey De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Coombe Lane London SW20 0QT |
Secretary Name | Miss Sarah Woollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2011) |
Role | Financial Controller |
Correspondence Address | Ground Floor 243 South Lambeth Road London SW8 1XR |
Secretary Name | Mr Steven Pullen |
---|---|
Status | Resigned |
Appointed | 15 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 53 Parker Street First Floor London WC2B 5PT |
Director Name | Mr Edward John May |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Parker Street First Floor London WC2B 5PT |
Director Name | Mr James Michael Hawker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE |
Secretary Name | Mr Simon Childs |
---|---|
Status | Resigned |
Appointed | 11 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | 53 Parker Street First Floor London WC2B 5PT |
Director Name | Mr Tony Thomas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2019) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Steven Charles Pullen |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE |
Director Name | Mr Alistair Gammell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2019(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Website | blowfishdigital.com |
---|
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34.9k at £0.1 | Farhad Koodoruth 49.86% Ordinary A |
---|---|
17.5k at £0.1 | Edward May 24.93% Ordinary A |
17.5k at £0.1 | James Hawker 24.93% Ordinary A |
380 at £0.01 | Edward May 0.05% Ordinary B |
380 at £0.01 | James Hawker 0.05% Ordinary B |
303 at £0.01 | Steven Pullen 0.04% Ordinary B |
152 at £0.01 | Benedict Clark 0.02% Ordinary B |
152 at £0.01 | Daniel Vaczi 0.02% Ordinary B |
152 at £0.01 | Jenna Samji 0.02% Ordinary B |
152 at £0.01 | Marco Felicio 0.02% Ordinary B |
152 at £0.01 | Mehdy Mamode 0.02% Ordinary B |
152 at £0.01 | Pavel Romanov 0.02% Ordinary B |
1 at £0.01 | Farhad Koodoruth 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,549,905 |
Cash | £362 |
Current Liabilities | £499,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank Commercial Bank LTD Classification: A registered charge Outstanding |
---|---|
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 October 2023 | Director's details changed for Filippo Rizzante on 16 October 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
7 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
8 September 2023 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
7 September 2023 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
9 January 2023 | Full accounts made up to 31 December 2021 (17 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (16 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
6 July 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
21 May 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (282 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (11 pages) |
16 January 2020 | Confirmation statement made on 6 December 2019 with updates (10 pages) |
14 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
2 December 2019 | Second filing of the annual return made up to 16 October 2013 (23 pages) |
2 December 2019 | Second filing of the annual return made up to 16 October 2012 (23 pages) |
21 November 2019 | Resolutions
|
20 November 2019 | Termination of appointment of Tony Thomas as a director on 31 October 2019 (1 page) |
19 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
12 November 2019 | Cessation of Farhad Koodoruth as a person with significant control on 31 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Keith Howard Percival Mullock as a director on 31 October 2019 (1 page) |
12 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
12 November 2019 | Appointment of Mr Riccardo Lodigiani as a director on 31 October 2019 (2 pages) |
12 November 2019 | Notification of Reply Limited as a person with significant control on 31 October 2019 (2 pages) |
12 November 2019 | Appointment of Filippo Rizzante as a director on 31 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Alistair Gammell as a director on 31 October 2019 (1 page) |
12 November 2019 | Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Steven Charles Pullen as a director on 31 October 2019 (1 page) |
12 November 2019 | Termination of appointment of James Michael Hawker as a director on 31 October 2019 (1 page) |
4 November 2019 | Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
4 November 2019 | Second filing of Confirmation Statement dated 16/10/2016 (18 pages) |
30 October 2019 | Resolutions
|
28 October 2019 | Satisfaction of charge 064009970001 in full (1 page) |
28 October 2019 | Satisfaction of charge 064009970002 in full (1 page) |
24 October 2019 | Resolutions
|
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Reduction of iss capital and minute (oc) (3 pages) |
25 September 2019 | Certificate of reduction of issued capital (1 page) |
17 September 2019 | Director's details changed for Mr Tony Thomas on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Farhad Koodoruth on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr James Michael Hawker on 17 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Keith Howard Percival Mullock on 4 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Farhad Koodoruth on 3 September 2019 (2 pages) |
27 August 2019 | Statement of capital on 27 August 2019
|
27 August 2019 | Solvency Statement dated 22/08/19 (1 page) |
27 August 2019 | Statement by Directors (1 page) |
27 August 2019 | Resolutions
|
20 August 2019 | Appointment of Mr Alistair Gammell as a director on 19 August 2019 (2 pages) |
20 August 2019 | Second filing of Confirmation Statement dated 06/12/2018 (8 pages) |
20 August 2019 | Second filing of Confirmation Statement dated 16/10/2018 (8 pages) |
8 August 2019 | Resolutions
|
17 July 2019 | Resolutions
|
27 June 2019 | Second filing of Confirmation Statement dated 16/10/2018 (22 pages) |
27 June 2019 | 06/12/18 Statement of Capital gbp 7895.50
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 21 December 2012
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 20 April 2016
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 6 June 2014
|
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 14 March 2014
|
28 March 2019 | Director's details changed for Mr Farhad Koodoruth on 6 December 2018 (2 pages) |
28 March 2019 | Change of details for Mr Farhad Koodoruth as a person with significant control on 6 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Keith Howard Percival Mullock on 11 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Farhad Koodoruth as a person with significant control on 13 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Farhad Koodoruth on 13 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 16 October 2018 with updates
|
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 September 2018 | Appointment of Mr Steven Charles Pullen as a director on 12 September 2018 (2 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
2 July 2018 | Resolutions
|
21 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Resolutions
|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Registered office address changed from 53 Parker Street First Floor London WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from , 53 Parker Street, First Floor, London, WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE United Kingdom to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page) |
20 October 2017 | Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages) |
20 October 2017 | Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages) |
20 October 2017 | Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages) |
20 October 2017 | Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Keith Howard Percival Mullock as a director on 21 July 2017 (2 pages) |
14 September 2017 | Appointment of Mr Keith Howard Percival Mullock as a director on 21 July 2017 (2 pages) |
3 May 2017 | Registration of charge 064009970003, created on 28 April 2017 (21 pages) |
3 May 2017 | Registration of charge 064009970003, created on 28 April 2017 (21 pages) |
31 March 2017 | Termination of appointment of Simon Childs as a secretary on 22 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Simon Childs as a secretary on 22 February 2017 (1 page) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates
|
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
18 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2016 | Appointment of Mr Tony Thomas as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Tony Thomas as a director on 1 July 2016 (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
8 February 2016 | Resolutions
|
8 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
8 February 2016 | Cancellation of shares. Statement of capital on 23 December 2015
|
8 February 2016 | Purchase of own shares. (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Registration of charge 064009970001, created on 23 December 2015 (42 pages) |
6 January 2016 | Registration of charge 064009970001, created on 23 December 2015 (42 pages) |
6 January 2016 | Registration of charge 064009970002, created on 23 December 2015 (33 pages) |
6 January 2016 | Registration of charge 064009970002, created on 23 December 2015 (33 pages) |
23 December 2015 | Termination of appointment of Edward John May as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Edward John May as a director on 23 December 2015 (1 page) |
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 September 2014 | Appointment of Mr Simon Childs as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Simon Childs as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Steven Pullen as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Steven Pullen as a secretary on 11 September 2014 (1 page) |
19 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Registered office address changed from , Ground Floor, 19-21 Hatton Garden, London, EC1N 8BA, United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Ground Floor, 19-21 Hatton Garden London EC1N 8BA United Kingdom on 22 April 2013 (1 page) |
31 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 January 2013 | Appointment of Mr Edward John May as a director (2 pages) |
11 January 2013 | Appointment of Mr James Michael Hawker as a director (2 pages) |
11 January 2013 | Appointment of Mr Edward John May as a director (2 pages) |
11 January 2013 | Appointment of Mr James Michael Hawker as a director (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders
|
6 November 2012 | Resolutions
|
6 November 2012 | Change of share class name or designation (1 page) |
6 November 2012 | Resolutions
|
6 November 2012 | Change of share class name or designation (1 page) |
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Change of share class name or designation (2 pages) |
9 December 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Sarah Woollett as a secretary (1 page) |
15 June 2011 | Appointment of Mr Steven Pullen as a secretary (1 page) |
15 June 2011 | Appointment of Mr Steven Pullen as a secretary (1 page) |
15 June 2011 | Termination of appointment of Sarah Woollett as a secretary (1 page) |
16 May 2011 | Termination of appointment of Simon Beckwith as a director (1 page) |
16 May 2011 | Termination of appointment of Simon Beckwith as a director (1 page) |
18 April 2011 | Solvency statement dated 11/04/11 (1 page) |
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of capital on 18 April 2011
|
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Solvency statement dated 11/04/11 (1 page) |
18 April 2011 | Statement of capital on 18 April 2011
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Simon Piers Beckwith on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Simon Piers Beckwith on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Secretary's change of particulars / sarah woollett / 01/09/2008 (1 page) |
29 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
29 October 2008 | Secretary's change of particulars / sarah woollett / 01/09/2008 (1 page) |
1 August 2008 | Particulars of contract relating to shares (2 pages) |
1 August 2008 | Particulars of contract relating to shares (2 pages) |
29 July 2008 | Nc inc already adjusted 08/07/08 (2 pages) |
29 July 2008 | Ad 08/07/08\gbp si [email protected]=2994\gbp ic 3511.4/6505.4\ (2 pages) |
29 July 2008 | Ad 08/07/08\gbp si [email protected]=1397.4\gbp ic 2114/3511.4\ (2 pages) |
29 July 2008 | Nc inc already adjusted 08/07/08 (2 pages) |
29 July 2008 | Ad 08/07/08\gbp si [email protected]=2994\gbp ic 3511.4/6505.4\ (2 pages) |
29 July 2008 | Ad 08/07/08\gbp si [email protected]=1397.4\gbp ic 2114/3511.4\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
21 July 2008 | Registered office changed on 21/07/2008 from third floor 63 charterhouse street london EC1M 6HJ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, third floor, 63 charterhouse street, london, EC1M 6HJ (1 page) |
30 May 2008 | Appointment terminated director adam murray (1 page) |
30 May 2008 | Appointment terminated director adam murray (1 page) |
29 May 2008 | Director appointed mr farhad koodoruth (1 page) |
29 May 2008 | Director appointed mr farhad koodoruth (1 page) |
13 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
13 March 2008 | Appointment terminated secretary lindsey de souza (1 page) |
13 March 2008 | Secretary appointed miss sarah woollett (1 page) |
13 March 2008 | Appointment terminated secretary lindsey de souza (1 page) |
13 March 2008 | Secretary appointed miss sarah woollett (1 page) |
13 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: third floor, 63 charterhouse street, london, EC1M 6HJ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: third floor 63 charterhouse street london EC1M 6HJ (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 20 conduit street london W1S 2XW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 20 conduit street, london, W1S 2XW (1 page) |
5 December 2007 | Ad 25/10/07--------- £ si [email protected]=2094 £ ic 20/2114 (4 pages) |
5 December 2007 | Ad 25/10/07--------- £ si [email protected]=2094 £ ic 20/2114 (4 pages) |
5 December 2007 | Statement of affairs (15 pages) |
5 December 2007 | Statement of affairs (15 pages) |
16 October 2007 | Incorporation (15 pages) |
16 October 2007 | Incorporation (15 pages) |